Company NameCreative Productions Limited
DirectorsGabrielle Seligman and Nicholas James Patrick Seligman
Company StatusActive
Company Number00574921
CategoryPrivate Limited Company
Incorporation Date29 November 1956(67 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGabrielle Seligman
Date of BirthJune 1942 (Born 81 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceSwitzerland
Correspondence AddressRoute De Moulandan Drone
Saviese
Canton Du Valais
1965
Switzerland
Director NameNicholas James Patrick Seligman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(37 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleTechnical Engineer
Country of ResidenceEngland
Correspondence Address34a Pottery Lane
Holland Park
London
W11 4LZ
Director NameRussell Halsey Lloyd
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 1995)
RoleCompany Director
Correspondence Address19 Institute Road
Marlow
Buckinghamshire
SL7 1BL
Director NameSarah Eve Lloyd
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 1993)
RoleManager
Correspondence Address19 Institute Road
Marlow
Buckinghamshire
SL7 1BL
Director NameMichael Allan Seligman
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 7 months after company formation)
Appointment Duration27 years (resigned 21 July 2018)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressRoute De Mourlandan 21 Drone
Saviese
Canton Du Valais
1965
Switzerland
Secretary NameSarah Eve Lloyd
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address19 Institute Road
Marlow
Buckinghamshire
SL7 1BL
Secretary NameMichael Allan Seligman
NationalityBritish
StatusResigned
Appointed15 November 1993(36 years, 12 months after company formation)
Appointment Duration24 years, 8 months (resigned 21 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoute De Mourlandan 21 Drone
Saviese
Canton Du Valais
1965
Switzerland

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6k at £1Creative Film Makers LTD Pension Scheme
30.00%
Ordinary
5k at £1G.i. Seligman
25.00%
Ordinary
5k at £1M.a. Seligman
25.00%
Ordinary
4k at £1Creative Film Makers LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£201,987
Current Liabilities£200

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
26 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 August 2018Cessation of Michael Allan Seligman as a person with significant control on 21 July 2018 (1 page)
29 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
15 August 2018Termination of appointment of Michael Allan Seligman as a director on 21 July 2018 (1 page)
14 August 2018Termination of appointment of Michael Allan Seligman as a secretary on 21 July 2018 (1 page)
14 August 2018Termination of appointment of Michael Allan Seligman as a secretary on 21 July 2018 (1 page)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
13 July 2017Director's details changed for Michael Allan Seligman on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Secretary's details changed for Michael Allan Seligman on 13 July 2017 (1 page)
13 July 2017Change of details for Mr Michael Allan Seligman as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Director's details changed for Michael Allan Seligman on 13 July 2017 (2 pages)
13 July 2017Change of details for Mr Michael Allan Seligman as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Creative Film Makers Ltd Pension Scheme as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Creative Film Makers Ltd Pension Scheme as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Secretary's details changed for Michael Allan Seligman on 13 July 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,000
(6 pages)
8 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,000
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 September 2014Director's details changed for Gabrielle Seligman on 30 June 2014 (2 pages)
4 September 2014Secretary's details changed for Michael Allan Seligman on 30 June 2014 (1 page)
4 September 2014Director's details changed for Gabrielle Seligman on 30 June 2014 (2 pages)
4 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 20,000
(6 pages)
4 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 20,000
(6 pages)
4 September 2014Director's details changed for Michael Allan Seligman on 30 June 2014 (2 pages)
4 September 2014Secretary's details changed for Michael Allan Seligman on 30 June 2014 (1 page)
4 September 2014Director's details changed for Michael Allan Seligman on 30 June 2014 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
27 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(6 pages)
27 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(6 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
2 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
16 August 2010Director's details changed for Nicholas James Patrick Seligman on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Gabrielle Seligman on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Nicholas James Patrick Seligman on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Michael Allan Seligman on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Michael Allan Seligman on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Nicholas James Patrick Seligman on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Gabrielle Seligman on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Gabrielle Seligman on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Michael Allan Seligman on 1 October 2009 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Accounts for a dormant company made up to 31 January 2009 (5 pages)
3 March 2010Accounts for a dormant company made up to 31 January 2009 (5 pages)
3 September 2009Return made up to 30/06/09; full list of members (4 pages)
3 September 2009Return made up to 30/06/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
9 October 2007Return made up to 30/06/07; full list of members (3 pages)
9 October 2007Return made up to 30/06/07; full list of members (3 pages)
9 March 2007Accounts for a dormant company made up to 31 January 2006 (3 pages)
9 March 2007Accounts for a dormant company made up to 31 January 2006 (3 pages)
10 August 2006Return made up to 30/06/06; full list of members (3 pages)
10 August 2006Return made up to 30/06/06; full list of members (3 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 July 2000Return made up to 30/06/00; full list of members (8 pages)
14 July 2000Return made up to 30/06/00; full list of members (8 pages)
10 September 1999Full accounts made up to 31 January 1999 (8 pages)
10 September 1999Full accounts made up to 31 January 1999 (8 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 January 1998 (9 pages)
30 November 1998Full accounts made up to 31 January 1998 (9 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 January 1997 (7 pages)
31 October 1997Full accounts made up to 31 January 1997 (7 pages)
1 September 1997Registered office changed on 01/09/97 from: annandale west heath ave london NW11 7QU (1 page)
1 September 1997Registered office changed on 01/09/97 from: annandale west heath ave london NW11 7QU (1 page)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 January 1996 (7 pages)
30 October 1996Full accounts made up to 31 January 1996 (7 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 January 1995 (7 pages)
30 October 1995Full accounts made up to 31 January 1995 (7 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)